Search icon

JOSEPH HELD COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH HELD COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1967 (58 years ago)
Entity Number: 215089
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 8 DUNMORE ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH HELD Chief Executive Officer 1827 HENDRICKSON CT., NORTH MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
C/O DANIEL PASTORE DOS Process Agent 8 DUNMORE ROAD, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
F08000003774
State:
FLORIDA

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1827 HENDRICKSON CT., NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-10-03 Address 8 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2020-09-18 2024-10-03 Address 1827 HENDRICKSON CT., NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-08-01 2020-09-24 Address 1512 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2008-08-01 2020-09-18 Address 1512 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003000086 2024-10-03 BIENNIAL STATEMENT 2024-10-03
200924000253 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
200918002006 2020-09-18 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191001060201 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171013006061 2017-10-13 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69020.00
Total Face Value Of Loan:
69020.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$69,020
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,608.09
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State